Company NameTeachersuk Limited
DirectorsEdward Patrick Austin and Andrew Paul Frome
Company StatusActive
Company Number04378065
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Previous NameOpengaze Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Patrick Austin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(17 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(17 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameDavid Michael Ewin Green
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTreninnick
2 Tone Road
Clevedon
Somerset
BS21 6LG
Director NameRebecca Helen Goldsmith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 week, 6 days after company formation)
Appointment Duration16 years, 12 months (resigned 28 February 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Cottage Cow Lane
Norley
Frodsham
Cheshire
WA6 8PW
Director NameEmma Karoline Graham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 week, 6 days after company formation)
Appointment Duration16 years, 12 months (resigned 28 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrown Moss Farm
Norley Road
Norley
Cheshire
WA6 6LJ
Director NameMr Geoffrey Michael Shopland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 week, 6 days after company formation)
Appointment Duration16 years, 12 months (resigned 28 February 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPrimrose Hill Heaths Lane
Utkinton
Tarporley
Cheshire
CW6 0JS
Secretary NameDavid Michael Ewin Green
NationalityBritish
StatusResigned
Appointed05 March 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTreninnick
2 Tone Road
Clevedon
Somerset
BS21 6LG
Director NameMargaret Ann Kent
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2004)
RoleCompany Director
Correspondence AddressFoxmead
Callow Hill, Rock
Bewdley
Worcestershire
DY14 9XW
Director NameKaroline Shopland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(4 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Hill Heaths Lane
Utkinton
Tarporley
Cheshire
CW6 0JS
Secretary NameKaroline Shopland
NationalityBritish
StatusResigned
Appointed12 January 2004(1 year, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Hill Heaths Lane
Utkinton
Tarporley
Cheshire
CW6 0JS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Morston Claycliffe Office Park
Whaley Road
Barnsley
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

28 February 2019Delivered on: 6 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Barry Sinclair

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property and other such property specified in clause 4 of the charge instrument.
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Bgf Nominees Limited

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Andrew Mcrae

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 5 March 2019
Persons entitled: Barry-John Simmons

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 5 March 2019
Persons entitled: Katie Buckle

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: Edward Patrick Austin

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 12 July 2022
Persons entitled: Gregory Dickens

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument.
Outstanding
30 June 2022Delivered on: 6 July 2022
Persons entitled: Gregory Dickens

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
30 June 2022Delivered on: 6 July 2022
Persons entitled: Bgf Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: Andrew Paul Frome

Classification: A registered charge
Outstanding

Filing History

24 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
20 March 2023Satisfaction of charge 043780650003 in full (1 page)
20 March 2023Satisfaction of charge 043780650004 in full (1 page)
30 December 2022Accounts for a small company made up to 31 August 2022 (4 pages)
12 July 2022Registration of charge 043780650012, created on 30 June 2022 (24 pages)
6 July 2022Registration of charge 043780650010, created on 30 June 2022 (50 pages)
6 July 2022Registration of charge 043780650011, created on 30 June 2022 (24 pages)
10 March 2022Accounts for a small company made up to 31 August 2021 (4 pages)
1 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 August 2020 (11 pages)
5 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
19 December 2019Accounts for a small company made up to 31 August 2019 (5 pages)
13 March 2019Appointment of Mr Edward Patrick Austin as a director on 28 February 2019 (2 pages)
13 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 March 2019Termination of appointment of Geoffrey Michael Shopland as a director on 28 February 2019 (1 page)
13 March 2019Notification of Operam Education Group Limited as a person with significant control on 28 February 2019 (2 pages)
13 March 2019Registered office address changed from Primrose Hill Heaths Lane Utkinton Tarporley Cheshire CW6 0JS to 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ on 13 March 2019 (1 page)
13 March 2019Termination of appointment of Karoline Shopland as a secretary on 28 February 2019 (1 page)
13 March 2019Termination of appointment of Emma Karoline Graham as a director on 28 February 2019 (1 page)
13 March 2019Termination of appointment of Rebecca Helen Goldsmith as a director on 28 February 2019 (1 page)
13 March 2019Termination of appointment of Karoline Shopland as a director on 28 February 2019 (1 page)
13 March 2019Cessation of Geoffrey Michael Shopland as a person with significant control on 28 February 2019 (1 page)
13 March 2019Appointment of Mr Andrew Paul Frome as a director on 28 February 2019 (2 pages)
6 March 2019Registration of charge 043780650005, created on 28 February 2019 (41 pages)
6 March 2019Registration of charge 043780650007, created on 28 February 2019 (23 pages)
6 March 2019Registration of charge 043780650006, created on 28 February 2019 (41 pages)
6 March 2019Registration of charge 043780650008, created on 28 February 2019 (24 pages)
6 March 2019Registration of charge 043780650009, created on 28 February 2019 (15 pages)
5 March 2019Registration of charge 043780650003, created on 28 February 2019 (22 pages)
5 March 2019Registration of charge 043780650004, created on 28 February 2019 (22 pages)
4 March 2019Registration of charge 043780650002, created on 28 February 2019 (23 pages)
4 March 2019Registration of charge 043780650001, created on 28 February 2019 (23 pages)
26 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
30 January 2019Statement of capital following an allotment of shares on 1 August 2002
  • GBP 250
(2 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
30 April 2018Director's details changed for Emma Karoline Shopland on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Rebecca Helen Shopland on 30 April 2018 (2 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 March 2016Company name changed opengaze LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
15 March 2016Company name changed opengaze LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250
(8 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250
(8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 250
(8 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 250
(8 pages)
30 June 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages)
30 June 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 250
(8 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 250
(8 pages)
16 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 200
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 200
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
18 August 2010Registered office address changed from Jasmine House 17 the Avenue Clevedon Somerset BS21 7DZ on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Jasmine House 17 the Avenue Clevedon Somerset BS21 7DZ on 18 August 2010 (1 page)
18 August 2010Director's details changed for Karoline Shopland on 18 August 2010 (2 pages)
18 August 2010Secretary's details changed for Karoline Shopland on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Geoffrey Michael Shopland on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Geoffrey Michael Shopland on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Karoline Shopland on 18 August 2010 (2 pages)
18 August 2010Secretary's details changed for Karoline Shopland on 18 August 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Rebecca Helen Shopland on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Emma Karoline Shopland on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Rebecca Helen Shopland on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Emma Karoline Shopland on 29 October 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 March 2009Return made up to 20/02/09; full list of members (5 pages)
11 March 2009Return made up to 20/02/09; full list of members (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 March 2008Return made up to 20/02/08; full list of members (5 pages)
13 March 2008Return made up to 20/02/08; full list of members (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 March 2006Return made up to 20/02/06; full list of members (3 pages)
2 March 2006Return made up to 20/02/06; full list of members (3 pages)
18 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
18 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
10 March 2005Return made up to 20/02/05; full list of members (9 pages)
10 March 2005Return made up to 20/02/05; full list of members (9 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: 4TH floor canningford house 38 victoria street bristol BS1 6BY (1 page)
17 March 2004Registered office changed on 17/03/04 from: 4TH floor canningford house 38 victoria street bristol BS1 6BY (1 page)
17 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2004Secretary resigned;director resigned (1 page)
27 January 2004Secretary resigned;director resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
18 December 2003Full accounts made up to 31 July 2003 (8 pages)
18 December 2003Full accounts made up to 31 July 2003 (8 pages)
17 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
19 November 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 November 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 August 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
28 August 2002Registered office changed on 28/08/02 from: 4TH floor canningford house 38 victoria street bristol BS1 6BY (1 page)
28 August 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
28 August 2002Registered office changed on 28/08/02 from: 4TH floor canningford house 38 victoria street bristol BS1 6BY (1 page)
8 August 2002Registered office changed on 08/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
8 August 2002Registered office changed on 08/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
20 February 2002Incorporation (13 pages)
20 February 2002Incorporation (13 pages)